Background WavePink WaveYellow Wave

HOT PROPERTIES NATIONWIDE LIMITED (08543388)

HOT PROPERTIES NATIONWIDE LIMITED (08543388) is an active UK company. incorporated on 24 May 2013. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOT PROPERTIES NATIONWIDE LIMITED has been registered for 12 years. Current directors include HARPER, Charlotte Rachel.

Company Number
08543388
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
48 Regency House Birmingham Road, Bromsgrove, B61 0DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARPER, Charlotte Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOT PROPERTIES NATIONWIDE LIMITED

HOT PROPERTIES NATIONWIDE LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOT PROPERTIES NATIONWIDE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08543388

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

HG PROPERTIES NATIONWIDE LTD
From: 24 May 2013To: 21 December 2022
Contact
Address

48 Regency House Birmingham Road Bromsgrove, B61 0DD,

Previous Addresses

147a High Street Waltham Cross EN8 7AP England
From: 21 December 2022To: 3 November 2025
Unit E2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA
From: 4 July 2014To: 21 December 2022
10 London Mews London W2 1HY United Kingdom
From: 24 May 2013To: 4 July 2014
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Dec 22
Owner Exit
Dec 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARPER, Charlotte Rachel

Active
Birmingham Road, BromsgroveB61 0DD
Born January 1971
Director
Appointed 29 May 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 May 2013
Resigned 29 May 2013

RADLEY, Gail Lesley

Resigned
Alban Park, St. AlbansAL4 0LA
Born April 1970
Director
Appointed 29 May 2013
Resigned 20 Dec 2022

Persons with significant control

3

2 Active
1 Ceased
Quality Court, LondonWC2A 1HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2022

Miss Gail Lesley Radley

Ceased
Alban Park, St. AlbansAL4 0LA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2022

Ms Charlotte Rachel Harper

Active
Birmingham Road, BromsgroveB61 0DD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Incorporation Company
24 May 2013
NEWINCIncorporation